ABOUT AGM PRINTERS LIMITED
Our capacity, knowledge and determination to provide the finest print and logistics, ensures piece-of-mind.
Whether you’re a business, design agency, print buyer, local or global. We understand the value of fine print and logistics, and the impact it has on delivering the right impression of your brand to your key audience.
© 2015 AGM Printers Limited.
KEY FINANCES
Year
2017
Assets
£217.63k
▲ £82.74k (61.34 %)
Cash
£0k
▼ £-28.55k (-100.00 %)
Liabilities
£76.54k
▲ £47.58k (164.34 %)
Net Worth
£141.09k
▲ £35.16k (33.19 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Isle of Anglesey
- Company name
- AGM PRINTERS LIMITED
- Company number
- 03329508
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 Mar 1997
Age - 29 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.agmprint.co.uk
- Phones
-
+44 (0)2086 402 030
+44 (0)7974 566 713
02086 402 030
07974 566 713
- Registered Address
- REGENT HOUSE,
17 CHURCH STREET,
BEAUMARIS,
ANGLESEY,
LL58 8AB
ECONOMIC ACTIVITIES
- 18129
- Printing n.e.c.
LAST EVENTS
- 09 Mar 2017
- Confirmation statement made on 7 March 2017 with updates
- 17 Oct 2016
- Total exemption small company accounts made up to 31 March 2016
- 15 Mar 2016
- Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
GBP 1
See Also
Last update 2018
AGM PRINTERS LIMITED DIRECTORS
Andrew Gordon Martin
Acting
- Appointed
- 23 February 2000
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- End Cottage Welcomes Farm, 217 Hayes Lane, Kenley, Surrey, CR8 5HN
- Name
- MARTIN, Andrew Gordon
Donna Maria Martin
Acting
- Appointed
- 26 September 2005
- Role
- Secretary
- Address
- 217 Hayes Lane, Kenley, Surrey, CR8 5HN
- Name
- MARTIN, Donna Maria
Andrew Gordon Martin
Acting
PSC
- Appointed
- 23 February 2000
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- End Cottage Welcomes Farm, 217 Hayes Lane, Kenley, Surrey, CR8 5HN
- Country Of Residence
- England
- Name
- MARTIN, Andrew Gordon
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Jonathan England Askew
Resigned
- Appointed
- 10 March 1997
- Resigned
- 19 June 1998
- Occupation
- Accountant
- Role
- Secretary
- Nationality
- British
- Address
- 110 Grenville Court, Hamview Shirley, Croydon, Surrey, CR0 7XB
- Name
- ASKEW, Jonathan England
BRIGHTON SECRETARY LIMITED
Resigned
- Appointed
- 07 March 1997
- Resigned
- 10 March 1997
- Role
- Nominee Secretary
- Address
- 381 Kingsway, Hove, East Sussex, BN3 4QD
- Name
- BRIGHTON SECRETARY LIMITED
FACTMERE LIMITED
Resigned
- Appointed
- 19 June 1998
- Resigned
- 23 February 2000
- Role
- Secretary
- Address
- Belvedere, Siliwen Road, Bangor, LL57 2BH
- Name
- FACTMERE LIMITED
Jonathan England Askew
Resigned
- Appointed
- 10 March 1997
- Resigned
- 19 June 1998
- Occupation
- Accountant
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 110 Grenville Court, Hamview Shirley, Croydon, Surrey, CR0 7XB
- Country Of Residence
- United Kingdom
- Name
- ASKEW, Jonathan England
Kevin Anthony Martin
Resigned
- Appointed
- 10 March 1997
- Resigned
- 26 September 2005
- Occupation
- Printer
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 10 Purley Bury Close, Purley, Surrey, CR8 1HU
- Name
- MARTIN, Kevin Anthony
BRIGHTON DIRECTOR LIMITED
Resigned
- Appointed
- 07 March 1997
- Resigned
- 10 March 1997
- Role
- Nominee Director
- Address
- 381 Kingsway, Hove, East Sussex, BN3 4QD
- Name
- BRIGHTON DIRECTOR LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.